Search icon

MEM COMPANY, INC.

Company Details

Name: MEM COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1948 (76 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 63258
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: UNION STREET EXTENSION, NORTHVALE, NJ, United States, 07647
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GAY A. MAYER Chief Executive Officer UNION STREET EXTENSION, NORTHVALE, NJ, United States, 07647

History

Start date End date Type Value
1997-11-26 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-26 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-12-04 1997-11-26 Address ATTN: JOHN R. JACKSON, ESQ., 635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-05-04 1996-12-04 Address ATTN: ALLAN R. WILLIAMS, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-01-21 1994-05-04 Address ATTN: ALLAN R. WILLIAMS, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1604922 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990914001160 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
971126000018 1997-11-26 CERTIFICATE OF CHANGE 1997-11-26
970709000183 1997-07-09 CERTIFICATE OF MERGER 1997-07-09
970703000249 1997-07-03 CERTIFICATE OF MERGER 1997-07-03

Trademarks Section

Serial Number:
73017439
Mark:
ENGLISH HEATHER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1974-03-29
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ENGLISH HEATHER

Goods And Services

For:
TOILET PREPARATIONS-NAMELY, EAU DE COLOGNE
First Use:
1974-02-04
International Classes:
003 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72284691
Mark:
HOUBET CLEAR
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-11-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HOUBET CLEAR

Goods And Services

For:
SKIN CLEANSING SOAP
First Use:
1964-09-01
International Classes:
003
Class Status:
EXPIRED

Court Cases

Court Case Summary

Filing Date:
1994-04-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MEM COMPANY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State